This company is commonly known as C.a.n. Community Action Network. The company was founded 30 years ago and was given the registration number 03025471. The firm's registered office is in ST. IVES. You can find them at 8 Penbeagle Close, , St. Ives, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | C.A.N. COMMUNITY ACTION NETWORK |
---|---|---|
Company Number | : | 03025471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 1995 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Penbeagle Close, St. Ives, England, TR26 2HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Penbeagle Close, St. Ives, England, TR26 2HR | Secretary | 20 February 2018 | Active |
8 Penbeagle Close, St. Ives, TR26 2HR | Director | 06 March 2000 | Active |
8, Penbeagle Close, St. Ives, England, TR26 2HR | Director | 20 February 2018 | Active |
Flat 4 Stennack Court, Penbeagle Way, St Ives, TR26 2HA | Secretary | 26 January 1996 | Active |
1, Rosewall Close, St. Ives, England, TR26 2GE | Secretary | 11 September 1996 | Active |
Flat 4 Stennack Court, St Ives, TR26 2HA | Secretary | 23 February 1995 | Active |
8 Trenwith Place, St Ives, TR26 1QD | Director | 07 August 1998 | Active |
Flat 2 Drillfield House, Drillfield Lane, St. Ives, TR26 1SR | Director | 06 March 2000 | Active |
7 Parc An Stamps, St. Ives, TR26 2HF | Director | 07 August 1998 | Active |
Flat 4 Stennack Court, Penbeagle Way, St Ives, TR26 2HA | Director | 30 November 1995 | Active |
10 Bellair Terrace, St Ives, TR26 1JR | Director | 07 August 1998 | Active |
10 Bellair Terrace, St Ives, TR26 1JR | Director | 23 February 1995 | Active |
10 Bellair Terrace, St Ives, TR26 1JR | Director | 23 February 1995 | Active |
Inverewis Wheal Whidden, Carbis Bay, St Ives, TR26 2QX | Director | 07 August 1998 | Active |
Top Flat Hendra Steeple Complex, Steeple Lane, St Ives, TR26 2AY | Director | 23 February 1995 | Active |
8 Penbeagle Close, St. Ives, TR26 2HR | Director | 30 November 1995 | Active |
31 Treverbyn Road, St Ives, TR26 1EZ | Director | 23 February 1995 | Active |
Top Flat, Anneth Lowen Pedn Olva Terrace, St Ives, TR6 2EL | Director | 11 September 1996 | Active |
1, Rosewall Close, St Ives, England, TR26 2GE | Director | 11 September 1996 | Active |
Flat 4 Stennack Court, St Ives, TR26 2HA | Director | 26 January 1996 | Active |
8 Penbeagle Close, St Ives, TR26 2HR | Director | 11 September 1996 | Active |
2 Alma Terrace, St Ives, TR26 1QX | Director | 23 February 1995 | Active |
1 Bedford Road, St Ives, TR26 1SP | Director | 23 February 1995 | Active |
Mr Jacob James Wheeler | ||
Notified on | : | 27 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Penbeagle Close, St. Ives, England, TR26 2HR |
Nature of control | : |
|
Mr Steven Mark Royston Wheeler | ||
Notified on | : | 23 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Penbeagle Close, St. Ives, England, TR26 2HR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.